This company is commonly known as Ace Recycling Group Cic. The company was founded 15 years ago and was given the registration number SC345565. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | ACE RECYCLING GROUP CIC |
---|---|---|
Company Number | : | SC345565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 10 July 2008 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Claremont, Alloa, United Kingdom, FK10 2DF | Director | 01 April 2009 | Active |
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 17 July 2015 | Active |
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 17 October 2014 | Active |
4 Lawhill Road, Dollar, Alloa, FK14 7BG | Director | 10 July 2008 | Active |
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 21 December 2010 | Active |
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 25 March 2016 | Active |
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 23 January 2015 | Active |
11 Crown Gardens, Alloa, FK10 2LA | Secretary | 10 July 2008 | Active |
Victoria House, High Street, Tillicoultry, Scotland, FK13 6AA | Corporate Secretary | 28 October 2011 | Active |
The Hub,, The Whins,, Alloa, United Kingdom, FK10 3SA | Director | 28 October 2011 | Active |
22 Dollarbeg Park, Dollar, FK14 7LJ | Director | 01 April 2009 | Active |
11 Crown Gardens, Alloa, FK10 2LA | Director | 10 July 2008 | Active |
Warehouse Unit D, Greenfield Street, Alloa, United Kingdom, FK10 2AL | Director | 18 December 2009 | Active |
9, Merlin Park, Dollar, FK14 7BZ | Director | 01 April 2009 | Active |
18 Claremont, Alloa, FK10 2DF | Director | 01 April 2009 | Active |
Warehouse Unit D, Greenfield Street, Alloa, United Kingdom, FK10 2AL | Director | 22 March 2011 | Active |
Warehouse Unit D, Greenfield Street, Alloa, United Kingdom, FK10 2AL | Director | 23 March 2011 | Active |
Coneyhill House, 28 Kenilworth Road, Bridge Of Allan, FK9 4DU | Director | 01 April 2009 | Active |
Alloa Community Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | The Hub, The Whins, Alloa, Scotland, FK10 3SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-05 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2022-03-30 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-09-22 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-08-16 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-03-22 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-09-08 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-08-17 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-03-19 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-09-06 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-09-05 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2019-03-18 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-08-21 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-08-02 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2018-03-28 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-10-24 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2017-10-11 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2017-08-24 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2017-03-29 | Accounts | Change account reference date company current extended. | Download |
2016-11-22 | Accounts | Accounts with accounts type full. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Appoint person director company with name date. | Download |
2016-07-22 | Officers | Termination director company with name termination date. | Download |
2015-12-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.